About

Registered Number: 04551761
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Room G2, The Institute, High Street, Leatherhead, Surrey, KT22 8AH

 

Based in Surrey, Surrey Campaign to Protect Rural England Ltd was setup in 2002, it's status is listed as "Active". The current directors of this organisation are listed as Kenworthy, Kristina Louise, Rosenberg, Max, Sydney, Michael, Williamson, Malcolm Arthur Henry Mansell, Ainsworth, Peter Michael, Allman, John Brownhill, Bass, Richard John, Chesters, John, Clayton, Sarah Jane, Curtis-jenkins, Claudette Gail, Edgar, Walter, Edwards, Peter Allan, Granger, Brian Charles, Harrold, Timothy John, Haywood, Edwin Henry, Hein, Gillian Baelz, Isaacs, Anthony Hyman, Kent, Andrew, Dr, Marriott, John, Murphy, Timothy Francis, Nicholson, Miles, Russell-davis, Nicholas Graham Arnould, Sayer, Catherine, Scotton, Geoffrey, Sewill, Brendon Straker, Thomas, Susan Petronella, Baroness Thomas Of Walliswood, Tothill, Keith, Tremlett, Michael John George, Whitworth, Gary Douglas Neilson at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENWORTHY, Kristina Louise 09 May 2014 - 1
ROSENBERG, Max 01 July 2016 - 1
SYDNEY, Michael 04 December 2015 - 1
WILLIAMSON, Malcolm Arthur Henry Mansell 14 October 2010 - 1
AINSWORTH, Peter Michael 22 January 2010 01 July 2011 1
ALLMAN, John Brownhill 02 October 2002 22 April 2005 1
BASS, Richard John 14 October 2010 24 April 2016 1
CHESTERS, John 09 December 2016 14 September 2019 1
CLAYTON, Sarah Jane 22 April 2005 30 May 2008 1
CURTIS-JENKINS, Claudette Gail 02 October 2002 27 April 2012 1
EDGAR, Walter 09 December 2016 20 March 2017 1
EDWARDS, Peter Allan 30 May 2008 23 August 2009 1
GRANGER, Brian Charles 17 March 2003 15 March 2004 1
HARROLD, Timothy John 02 October 2002 14 October 2010 1
HAYWOOD, Edwin Henry 05 May 2006 03 June 2011 1
HEIN, Gillian Baelz 02 October 2002 03 June 2011 1
ISAACS, Anthony Hyman 22 January 2010 14 September 2019 1
KENT, Andrew, Dr 02 October 2002 19 July 2004 1
MARRIOTT, John 02 October 2002 20 November 2002 1
MURPHY, Timothy Francis 05 May 2006 30 July 2020 1
NICHOLSON, Miles 30 July 2020 27 August 2020 1
RUSSELL-DAVIS, Nicholas Graham Arnould 05 May 2006 03 June 2011 1
SAYER, Catherine 16 March 2012 23 March 2018 1
SCOTTON, Geoffrey 03 June 2011 09 December 2016 1
SEWILL, Brendon Straker 02 October 2002 07 May 2004 1
THOMAS, Susan Petronella, Baroness Thomas Of Walliswood 22 January 2010 31 May 2012 1
TOTHILL, Keith 02 December 2011 30 July 2020 1
TREMLETT, Michael John George 22 April 2005 05 May 2006 1
WHITWORTH, Gary Douglas Neilson 05 May 2006 23 August 2009 1

Filing History

Document Type Date
MA - Memorandum and Articles 02 October 2020
RESOLUTIONS - N/A 30 September 2020
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 24 August 2020
RESOLUTIONS - N/A 21 August 2020
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 28 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 24 April 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 29 April 2012
TM01 - Termination of appointment of director 29 April 2012
AP01 - Appointment of director 06 April 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 August 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 06 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 07 September 2010
MEM/ARTS - N/A 07 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 10 October 2003
225 - Change of Accounting Reference Date 26 July 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.